A WILKINSON-JONES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Registration of charge 062740590002, created on 2024-10-04

View Document

11/10/2411 October 2024 Registration of charge 062740590003, created on 2024-10-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

15/04/2415 April 2024 Registration of charge 062740590001, created on 2024-04-12

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Adam Wilkinson Jones on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 15 Cherry Grove Stoke-on-Trent ST3 2AS England to 80 Oaklands Avenue Newcastle ST5 0DS on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mr Adam Wilkinson Jones as a person with significant control on 2023-05-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE PRICE

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELAINE PRICE / 31/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 36 DALE AVENUE STOKE-ON-TRENT ST6 8AT ENGLAND

View Document

25/08/1725 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 95 ST. MICHAELS ROAD STOKE-ON-TRENT ST6 6LD

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILKINSON JONES / 22/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELAINE PRICE / 18/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 17 AVONSIDE AVENUE MILLHILL, TUNSTALL STOKE-ON-TRENT ST6 6EA UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 14 BAWIN AVENUE HIGH LANE TUNSTALL STOKE ON TRENT STAFFS ST6 7JS

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILKINSON JONES / 01/06/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 22 BARBER ROAD PITSHILL STAFFORDSHIRE ST6 6JW

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company